IPSWICH ACCIDENT REPAIR CENTRE LIMITED
Company number 04146315
- Company Overview for IPSWICH ACCIDENT REPAIR CENTRE LIMITED (04146315)
- Filing history for IPSWICH ACCIDENT REPAIR CENTRE LIMITED (04146315)
- People for IPSWICH ACCIDENT REPAIR CENTRE LIMITED (04146315)
- Charges for IPSWICH ACCIDENT REPAIR CENTRE LIMITED (04146315)
- More for IPSWICH ACCIDENT REPAIR CENTRE LIMITED (04146315)
| Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
|---|---|---|---|
| 02 Oct 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
| 17 Sep 2018 | CH03 | Secretary's details changed for Josephine Jean Grant on 17 September 2018 | |
| 02 Mar 2018 | PSC01 | Notification of Madhu Sudan Singh as a person with significant control on 3 November 2017 | |
| 30 Jan 2018 | CS01 | Confirmation statement made on 23 January 2018 with updates | |
| 20 Nov 2017 | PSC04 | Change of details for Mr Ricky Alan Kerry as a person with significant control on 3 November 2017 | |
| 20 Nov 2017 | AP01 | Appointment of Mr Madhu Sudan Singh as a director on 3 November 2017 | |
| 08 Aug 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
| 25 Jan 2017 | CS01 | Confirmation statement made on 23 January 2017 with updates | |
| 23 Mar 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
| 25 Jan 2016 | AR01 |
Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
|
|
| 08 Jul 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
| 26 Jan 2015 | AR01 |
Annual return made up to 23 January 2015 with full list of shareholders
Statement of capital on 2015-01-26
|
|
| 24 Jun 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
| 20 Feb 2014 | AR01 |
Annual return made up to 23 January 2014 with full list of shareholders
Statement of capital on 2014-02-20
|
|
| 20 Feb 2014 | CH01 | Director's details changed for Ricky Alan Kerry on 29 January 2013 | |
| 24 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
| 06 Feb 2013 | AR01 | Annual return made up to 23 January 2013 with full list of shareholders | |
| 12 Jun 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
| 15 Feb 2012 | AR01 | Annual return made up to 23 January 2012 | |
| 24 Aug 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
| 19 Jul 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
| 01 Apr 2011 | AR01 | Annual return made up to 23 January 2011 | |
| 08 Feb 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
| 31 Jan 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
| 21 Jan 2011 | AAMD | Amended accounts made up to 31 January 2010 |